Search icon

COASTECH, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTECH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTECH, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000039122
FEI/EIN Number 272563601

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1229 North Dixie Highway Suite B, LAKE WORTH, FL, 33460, US
Mail Address: 1717 3rd Avenue North Apt 12, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
David Jean President 832 N DIXIE HWY, LAKE WORTH, FL, 33426
JEAN DAVID F Agent 1229 North Dixie Highway Suite B, Lake Worth, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041516 COASTEC PC BUILDER EXPIRED 2010-05-11 2015-12-31 - 832 N DIXIE HWY, 407 S DIXIE HWY , STE 108, LAKE WORTH, FL, 33460
G10000041520 7 MEDIA WIRELESS EXPIRED 2010-05-11 2015-12-31 - 901 N DIXIE HWY STE 4, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 1229 North Dixie Highway Suite B, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1229 North Dixie Highway Suite B, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2019-02-26 1229 North Dixie Highway Suite B, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2019-02-26 JEAN, DAVID F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000442149 TERMINATED 1000000898535 PALM BEACH 2021-08-17 2041-09-01 $ 272.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000494348 ACTIVE 1000000898536 PALM BEACH 2021-08-17 2031-09-29 $ 2,830.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000184446 TERMINATED 1000000864071 PALM BEACH 2020-03-11 2040-03-25 $ 2,019.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000477665 TERMINATED 1000000716977 PALM BEACH 2016-07-13 2036-08-10 $ 4,342.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000219984 TERMINATED 1000000706447 PALM BEACH 2016-02-24 2036-03-30 $ 946.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000426631 ACTIVE 1000000668583 PALM BEACH 2015-03-25 2035-04-02 $ 5,371.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000267610 TERMINATED 1000000259540 PALM BEACH 2012-03-21 2032-04-11 $ 1,702.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-02-26
ANNUAL REPORT 2013-06-26
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-23
FEI 2010-11-15
FEI# 2010-05-17
Domestic Profit 2010-05-05

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
168675.00
Total Face Value Of Loan:
168675.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
245055.00
Total Face Value Of Loan:
245055.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1572.00
Total Face Value Of Loan:
1572.00

Paycheck Protection Program

Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1572
Current Approval Amount:
1572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1604.73
Date Approved:
2021-03-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
168675
Current Approval Amount:
168675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
245055
Current Approval Amount:
245055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248526.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State